- Company Overview for OLR 22 LIMITED (08285489)
- Filing history for OLR 22 LIMITED (08285489)
- People for OLR 22 LIMITED (08285489)
- Insolvency for OLR 22 LIMITED (08285489)
- More for OLR 22 LIMITED (08285489)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2020 | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2019 | |
29 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
22 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2017 | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
24 May 2016 | 2.24B | Administrator's progress report to 5 May 2016 | |
05 May 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Feb 2016 | 2.23B | Result of meeting of creditors | |
21 Jan 2016 | 2.17B | Statement of administrator's proposal | |
21 Jan 2016 | 2.16B | Statement of affairs with form 2.14B | |
22 Dec 2015 | AD01 | Registered office address changed from 9 Mansfield Street London W1G 9NY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 December 2015 | |
18 Dec 2015 | 2.12B | Appointment of an administrator | |
10 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2014 | TM01 | Termination of appointment of Simon Nissim as a director on 17 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
03 Jul 2013 | AP01 | Appointment of Mr Leeshai Nissim as a director | |
21 Nov 2012 | AP01 | Appointment of Ruth Nissim as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director |